Search icon

MAINSTREAM CONSTRUCTION CORP. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MAINSTREAM CONSTRUCTION CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Feb 2005 (21 years ago)
Document Number: P05000026064
FEI/EIN Number 202368009
Address: 225 Canal St, Tavernier, FL, 33070, US
Mail Address: 225 Canal St, Tavernier, FL, 33070, US
ZIP code: 33070
City: Tavernier
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUBIO SERGIO President 225 Canal St, Tavernier, FL, 33070
RUBIO SERGIO Secretary 225 Canal St, Tavernier, FL, 33070
RUBIO SERGIO Treasurer 225 Canal St, Tavernier, FL, 33070
RUBIO SERGIO Director 225 Canal St, Tavernier, FL, 33070
PEREZ ANTONIO R Agent 417 W SUGARLAND HWY, CLEWISTON, FL, 33440

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2017-04-19 225 Canal St, Tavernier, FL 33070 -
CHANGE OF PRINCIPAL ADDRESS 2015-03-18 225 Canal St, Tavernier, FL 33070 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-23 417 W SUGARLAND HWY, CLEWISTON, FL 33440 -
REGISTERED AGENT NAME CHANGED 2009-04-27 PEREZ, ANTONIO R -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000824642 TERMINATED 1000000329822 HENDRY 2012-10-11 2022-11-07 $ 1,012.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J10000017563 TERMINATED 2009 SC 003855 COUNTY COURT LAKE COUNTY,FL 2009-11-12 2015-01-21 $4,977.66 CITY ELECTRIC SUPPLY COMPANY, 6827 N ORANGE BLOSSOM TRAIL SUITE 2, ORLANDO, FL 32810

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-02-05
ANNUAL REPORT 2015-03-18

USAspending Awards / Financial Assistance

Date:
2020-05-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
56892.00
Total Face Value Of Loan:
56892.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$56,892
Date Approved:
2021-03-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$56,892
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$57,199.06
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $56,890
Utilities: $1
Jobs Reported:
6
Initial Approval Amount:
$56,892
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$56,892
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$57,359.61
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $56,892

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2019-04-17
Operation Classification:
Private(Property)
power Units:
3
Drivers:
2
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State